- Company Overview for WELLDENE DENTAL CARE LTD (06796271)
- Filing history for WELLDENE DENTAL CARE LTD (06796271)
- People for WELLDENE DENTAL CARE LTD (06796271)
- Charges for WELLDENE DENTAL CARE LTD (06796271)
- More for WELLDENE DENTAL CARE LTD (06796271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | TM02 | Termination of appointment of Andrew Allsop as a secretary on 1 June 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
07 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
07 Mar 2011 | TM02 | Termination of appointment of Mazdak Eyrumlu as a secretary | |
07 Mar 2011 | AP03 | Appointment of Andrew Allsop as a secretary | |
09 Nov 2010 | CERTNM |
Company name changed lewis road dental care LIMITED\certificate issued on 09/11/10
|
|
09 Nov 2010 | CONNOT | Change of name notice | |
09 Nov 2010 | NM06 | Change of name with request to seek comments from relevant body | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | CONNOT | Change of name notice | |
21 Jul 2010 | CH03 | Secretary's details changed for Mazdak Eyrumlu on 6 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mazdak Eyrumlu on 7 July 2010 | |
11 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2010 | CONNOT | Change of name notice | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
22 Feb 2010 | AD01 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR Uk on 22 February 2010 | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED |